WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Placer
California
1104
Total layoffs since
February 20, 2024
15
Total notices since
February 20, 2024
More WARN notices from
Placer, California
View All Notices
Company
Amazon.com, Inc.
Affected Workers
174
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
State
California
Address
6780 Stanford Ranch Rd. Roseville CA 95678
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cell Margue Corporation
Affected Workers
68
Notice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Cell Margue Corporation
Affected Workers
68
Notice Date
12/2/2025
Effective Date
2/6/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
6600 Sierra College Blvd. Rocklin CA 95677
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Adventist Health Simi Valley
Affected Workers
296
Notice Date
8/15/2025
Effective Date
10/6/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Management of Companies and Enterprises
State
California
Address
1 Adventist Health Way Roseville CA 95661
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Kaiser Foundation
Affected Workers
1
Notice Date
6/3/2025
Effective Date
6/2/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
Layoff
Industry
—
State
California
Address
1600 Eureka Road Roseville CA 95661
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details